LOGISTICA TRAINING AND CONSULTANCY LTD

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a small company made up to 2023-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Cessation of Mbh Corporation Plc as a person with significant control on 2023-10-27

View Document

01/11/231 November 2023 Notification of Vedere Group Ltd as a person with significant control on 2023-10-27

View Document

25/10/2325 October 2023 Registered office address changed from Unit 5 Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP England to Unit C1 Bellringer Road Trentham Stoke-on-Trent ST4 8GB on 2023-10-25

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

25/05/2325 May 2023 Registered office address changed from Acacia House C1 Trentham Business Quarter Bellringer Road Trentham Stoke on Trent ST4 8GB England to Unit 5 Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP on 2023-05-25

View Document

16/02/2316 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/01/2219 January 2022 Registered office address changed from Cranmore Place Cranmore Drive Shirley Solihull B90 4RZ England to Acacia House C1 Trentham Business Quarter Bellringer Road Trentham Stoke on Trent ST4 8GB on 2022-01-19

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

19/03/2119 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

04/02/214 February 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2115 January 2021 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

10/11/2010 November 2020 CESSATION OF ANNETTE BRANDSTAETTE AS A PSC

View Document

10/11/2010 November 2020 CESSATION OF KIERAN SMYTHE AS A PSC

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBH CORPORATION PLC

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM ENTERPRISE CENTRE HEDINGHAM GROVE BIRMINGHAM B37 7TP ENGLAND

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BRANDSTAETTE

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/02/1924 February 2019 PREVSHO FROM 31/01/2019 TO 31/05/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

17/08/1817 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE BRANDSTAETTE

View Document

03/02/183 February 2018 DIRECTOR APPOINTED MRS ANNETTE BRANDSTAETTE

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOE TURNER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/12/1723 December 2017 CESSATION OF ANNETTE BRANDSTAETTE AS A PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CESSATION OF JOE TURNER AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE TURNER

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR JOE TURNER

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 181-183 SUMMER ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6DX

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/09/1326 September 2013 DIRECTOR APPOINTED MR KIERAN SMYTHE

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR DECLAN SMYTHE

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR KIERAN SMYTHE

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR KIERAN SMYTHE

View Document

17/01/1317 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

10/01/1210 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company